Gazette. Gazette notice voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-11 |
View Report |
Persons with significant control. Change date: 2021-06-10. Psc name: Mrs Clare Reeves. |
2021-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-20 |
View Report |
Persons with significant control. Psc name: Mrs Clare Reeves. Change date: 2020-05-11. |
2020-07-14 |
View Report |
Persons with significant control. Cessation date: 2020-05-11. Psc name: David Backhouse Reeves. |
2020-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-11 |
View Report |
Officers. Officer name: David Backhouse Reeves. Termination date: 2020-05-11. |
2020-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-26 |
View Report |
Address. Old address: The Wellington 78 High Street Uttoxeter Staffordshire ST14 7JD United Kingdom. Change date: 2018-06-12. New address: Ivy Cottage Grindley Stafford ST18 0LS. |
2018-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2016-08-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Resolution. Description: Resolutions. |
2015-12-16 |
View Report |
Officers. Appointment date: 2015-11-24. Officer name: Mrs Clare Anne Reeves. |
2015-12-07 |
View Report |
Incorporation. Capital: GBP 300 |
2015-06-11 |
View Report |